COUNTRYWIDE GROUNDS MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE GROUNDS MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02798007

Incorporation date

10/03/1993

Size

Full

Contacts

Registered address

Registered address

Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire NN13 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1993)
dot icon25/03/2026
Appointment of Malia Ann Gelfo as a director on 2026-03-24
dot icon11/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon21/11/2025
Termination of appointment of Heather Robertson as a director on 2025-11-03
dot icon08/08/2025
Full accounts made up to 2024-12-31
dot icon19/12/2024
Director's details changed for Heather Robertson on 2024-12-19
dot icon17/12/2024
Appointment of Heather Robertson as a director on 2024-12-09
dot icon17/12/2024
Appointment of Mr Grayson Charles Brown as a director on 2024-12-09
dot icon17/12/2024
Appointment of Michael Davis as a director on 2024-12-09
dot icon17/12/2024
Termination of appointment of Jon Gavin Shell as a director on 2024-12-09
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon17/04/2023
Termination of appointment of Jeffrey Scott Meyers as a director on 2023-04-12
dot icon17/04/2023
Termination of appointment of Jeffrey Scott Meyers as a secretary on 2023-04-12
dot icon17/04/2023
Appointment of Mr Philip James Carr as a director on 2023-04-12
dot icon17/04/2023
Appointment of Mr Grayson Charles Brown as a secretary on 2023-04-12
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon30/09/2022
Director's details changed for Mr Jon Gavin Shell on 2022-09-30
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Director's details changed for Mr Jon Gavin Shell on 2022-07-06
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon04/03/2022
Director's details changed for Mr Jon Gavin Shell on 2022-03-03
dot icon04/03/2022
Director's details changed for Mr Jeffrey Scott Meyers on 2022-03-03
dot icon05/02/2022
Director's details changed for Mr Jon Gavin Shell on 2022-02-04
dot icon16/07/2021
Change of details for Neighbourly Brands Limited as a person with significant control on 2021-06-24
dot icon16/07/2021
Change of details for Dwyer Uk Holdings Limited as a person with significant control on 2018-11-19
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Change of details for a person with significant control
dot icon13/07/2021
Registered office address changed from 12 New Fetter Lane London EC4A 1JP to Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley Northamptonshire NN13 7EL on 2021-07-13
dot icon15/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon28/08/2020
Termination of appointment of James Kelly as a director on 2020-08-05
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/05/2019
Termination of appointment of Sarah Louise Abouzeid as a director on 2019-05-17
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon15/02/2019
Termination of appointment of Benjamin James Wallage as a director on 2019-02-15
dot icon31/10/2018
Termination of appointment of Tara Louise Worthington as a director on 2018-10-26
dot icon19/09/2018
Current accounting period extended from 2017-12-31 to 2018-12-31
dot icon11/09/2018
Previous accounting period shortened from 2018-12-31 to 2017-12-31
dot icon27/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon13/06/2018
Appointment of Jeffrey Scott Meyers as a secretary on 2018-05-31
dot icon12/06/2018
Termination of appointment of Jason Fulton as a director on 2018-05-31
dot icon12/06/2018
Termination of appointment of Meranee Phing as a director on 2018-05-31
dot icon12/06/2018
Termination of appointment of Jason Fulton as a secretary on 2018-05-31
dot icon09/04/2018
Confirmation statement made on 2018-03-10 with updates
dot icon19/03/2018
Cessation of Countrywide Consortium Ltd as a person with significant control on 2017-05-02
dot icon19/03/2018
Change of details for Dwyer Uk Holdings Limited as a person with significant control on 2017-05-05
dot icon06/12/2017
Appointment of Ms Meranee Phing as a director on 2017-09-14
dot icon05/12/2017
Termination of appointment of Sarah Roth as a director on 2017-09-14
dot icon21/11/2017
Registered office address changed from Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL to 12 New Fetter Lane London EC4A 1JP on 2017-11-21
dot icon12/09/2017
Full accounts made up to 2017-06-30
dot icon12/07/2017
Notification of Dwyer Uk Holdings Limited as a person with significant control on 2017-05-02
dot icon15/06/2017
Appointment of Mr Jason Fulton as a secretary on 2017-06-14
dot icon01/06/2017
Director's details changed for Ms Sarah Roth on 2017-06-01
dot icon01/06/2017
Director's details changed for Mr Jeffrey Scott Meyers on 2017-06-01
dot icon01/06/2017
Director's details changed for Mr James Kelly on 2017-06-01
dot icon01/06/2017
Director's details changed for Mr Jason Fulton on 2017-06-01
dot icon01/06/2017
Appointment of Mr Benjamin James Wallage as a director on 2017-05-23
dot icon19/05/2017
Resolutions
dot icon16/05/2017
Termination of appointment of Yvonne Rosemary Constance Stott as a director on 2017-05-02
dot icon10/05/2017
Appointment of Mr Jon Gavin Shell as a director on 2017-05-02
dot icon10/05/2017
Appointment of Mr Jeffrey Scott Meyers as a director on 2017-05-02
dot icon10/05/2017
Appointment of Mr Jason Fulton as a director on 2017-05-02
dot icon10/05/2017
Appointment of Ms Sarah Roth as a director on 2017-05-02
dot icon08/05/2017
Termination of appointment of Yvonne Rosemary Constance Stott as a secretary on 2017-05-02
dot icon08/05/2017
Termination of appointment of Simon Carl Stott as a director on 2017-05-02
dot icon08/05/2017
Termination of appointment of Martin Harold Stott as a director on 2017-05-02
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon10/03/2017
Satisfaction of charge 6 in full
dot icon01/10/2016
Satisfaction of charge 4 in full
dot icon23/08/2016
Full accounts made up to 2016-06-30
dot icon21/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon24/08/2015
Full accounts made up to 2015-06-30
dot icon18/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon15/10/2014
Appointment of Mr James Kelly as a director on 2014-10-03
dot icon13/08/2014
Full accounts made up to 2014-06-30
dot icon02/07/2014
Appointment of Mrs Sarah Louise Abouzeid as a director on 2014-07-02
dot icon19/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon19/03/2014
Director's details changed for Yvonne Rosemary Constance Stott on 2013-03-10
dot icon18/03/2014
Director's details changed for Tara Louise Worthington on 2013-03-10
dot icon18/03/2014
Secretary's details changed for Yvonne Rosemary Constance Stott on 2013-03-10
dot icon16/08/2013
Full accounts made up to 2013-06-30
dot icon26/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon26/03/2013
Termination of appointment of Sarah Louise Abouzeid as a director on 2012-08-11
dot icon26/03/2013
Director's details changed for Tara Louise Worthington on 2012-03-11
dot icon14/08/2012
Full accounts made up to 2012-06-30
dot icon29/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon29/03/2012
Director's details changed for Tara Louise Worthington on 2011-10-24
dot icon02/11/2011
Director's details changed for Tara Louise Worthington on 2011-10-24
dot icon22/08/2011
Full accounts made up to 2011-06-30
dot icon21/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon18/11/2010
Director's details changed for Simon Carl Stott on 2010-07-02
dot icon16/08/2010
Full accounts made up to 2010-06-30
dot icon27/07/2010
Director's details changed for Simon Carl Stott on 2010-07-02
dot icon18/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon14/10/2009
Termination of appointment of Peter Michael as a director
dot icon10/09/2009
Director's change of particulars / sarah stott / 27/09/2008
dot icon07/08/2009
Full accounts made up to 2009-06-30
dot icon16/04/2009
Director's change of particulars / sarah abouzeid / 31/03/2008
dot icon02/04/2009
Return made up to 10/03/09; full list of members
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon16/12/2008
Director's change of particulars / sarah stott / 27/09/2008
dot icon11/08/2008
Full accounts made up to 2008-06-30
dot icon12/05/2008
Return made up to 10/03/08; full list of members
dot icon12/05/2008
Location of debenture register
dot icon12/05/2008
Registered office changed on 12/05/2008 from, countrywide house, oak green earl road, cheadle hulme, SK8 6QL
dot icon12/05/2008
Location of register of members
dot icon10/04/2008
Director and secretary's change of particulars / yvonne stott / 07/04/2007
dot icon10/04/2008
Director's change of particulars / martin stott / 07/04/2008
dot icon08/01/2008
Director's particulars changed
dot icon15/08/2007
Full accounts made up to 2007-06-30
dot icon15/03/2007
Return made up to 10/03/07; full list of members
dot icon21/01/2007
Secretary's particulars changed;director's particulars changed
dot icon21/01/2007
Director's particulars changed
dot icon22/09/2006
Registered office changed on 22/09/06 from: teejay court, alderley road, wilmslow, cheshire SK9 1NT
dot icon15/09/2006
Full accounts made up to 2006-06-30
dot icon01/08/2006
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
Director's particulars changed
dot icon25/04/2006
Full accounts made up to 2005-06-30
dot icon13/03/2006
Return made up to 10/03/06; full list of members
dot icon06/04/2005
Return made up to 10/03/05; full list of members
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon13/08/2004
Full accounts made up to 2004-06-30
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Memorandum and Articles of Association
dot icon13/03/2004
Return made up to 10/03/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon26/08/2003
Secretary's particulars changed;director's particulars changed
dot icon26/08/2003
Director's particulars changed
dot icon22/08/2003
Full accounts made up to 2003-06-30
dot icon01/04/2003
Return made up to 10/03/03; full list of members
dot icon25/09/2002
Director's particulars changed
dot icon19/08/2002
Full accounts made up to 2002-06-30
dot icon12/03/2002
Return made up to 10/03/02; full list of members
dot icon18/01/2002
Full accounts made up to 2001-06-30
dot icon12/04/2001
Director's particulars changed
dot icon06/03/2001
Return made up to 10/03/01; full list of members
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Full accounts made up to 2000-06-30
dot icon08/03/2000
Return made up to 10/03/00; full list of members
dot icon21/09/1999
Full accounts made up to 1999-06-30
dot icon17/05/1999
Director's particulars changed
dot icon11/03/1999
Return made up to 10/03/99; no change of members
dot icon28/10/1998
Director's particulars changed
dot icon26/10/1998
Declaration of satisfaction of mortgage/charge
dot icon30/09/1998
Full accounts made up to 1998-06-30
dot icon16/06/1998
Particulars of mortgage/charge
dot icon11/03/1998
Return made up to 10/03/98; no change of members
dot icon02/02/1998
Notice of resolution removing auditor
dot icon13/10/1997
Full accounts made up to 1997-06-30
dot icon18/03/1997
Return made up to 10/03/97; full list of members
dot icon29/01/1997
Director's particulars changed
dot icon29/01/1997
Secretary's particulars changed;director's particulars changed
dot icon15/12/1996
Accounts for a small company made up to 1996-06-30
dot icon12/09/1996
Director's particulars changed
dot icon12/09/1996
Secretary's particulars changed;director's particulars changed
dot icon05/09/1996
Director's particulars changed
dot icon05/09/1996
Secretary's particulars changed;director's particulars changed
dot icon10/05/1996
Director's particulars changed
dot icon10/05/1996
Secretary's particulars changed;director's particulars changed
dot icon29/04/1996
Particulars of mortgage/charge
dot icon29/04/1996
Accounts for a small company made up to 1995-06-30
dot icon13/04/1996
Director's particulars changed
dot icon14/03/1996
Return made up to 10/03/96; no change of members
dot icon06/12/1995
Secretary's particulars changed
dot icon06/12/1995
Director resigned
dot icon06/12/1995
Director's particulars changed
dot icon30/11/1995
Miscellaneous
dot icon14/11/1995
Amended accounts made up to 1994-06-30
dot icon30/06/1995
Restoration by order of the court
dot icon30/06/1995
Return made up to 10/03/95; no change of members
dot icon30/06/1995
Return made up to 10/03/94; full list of members
dot icon30/06/1995
Accounts for a small company made up to 1994-06-30
dot icon30/06/1995
Director's particulars changed
dot icon30/06/1995
Secretary's particulars changed
dot icon02/06/1995
Particulars of mortgage/charge
dot icon28/02/1995
Final Gazette dissolved via compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Certificate of change of name
dot icon23/11/1994
Registered office changed on 23/11/94 from:\164 stockport road, cheadle, cheshire, SK8 2DP
dot icon30/08/1994
First Gazette notice for compulsory strike-off
dot icon03/12/1993
Accounting reference date notified as 30/06
dot icon28/07/1993
New director appointed
dot icon28/07/1993
New director appointed
dot icon20/05/1993
Particulars of mortgage/charge
dot icon16/03/1993
Secretary resigned
dot icon10/03/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,057,546.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.11M
-
0.00
1.06M
-
2021
2
11.11M
-
0.00
1.06M
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

11.11M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Philip James
Director
12/04/2023 - Present
44
Meyers, Jeffrey Scott
Director
02/05/2017 - 12/04/2023
39
Shell, Jon Gavin
Director
02/05/2017 - 09/12/2024
37
Mr Benjamin James Wallage
Director
23/05/2017 - 15/02/2019
22
Brown, Grayson Charles
Director
09/12/2024 - Present
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRYWIDE GROUNDS MAINTENANCE LIMITED

COUNTRYWIDE GROUNDS MAINTENANCE LIMITED is an(a) Active company incorporated on 10/03/1993 with the registered office located at Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire NN13 7EL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYWIDE GROUNDS MAINTENANCE LIMITED?

toggle

COUNTRYWIDE GROUNDS MAINTENANCE LIMITED is currently Active. It was registered on 10/03/1993 .

Where is COUNTRYWIDE GROUNDS MAINTENANCE LIMITED located?

toggle

COUNTRYWIDE GROUNDS MAINTENANCE LIMITED is registered at Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire NN13 7EL.

What does COUNTRYWIDE GROUNDS MAINTENANCE LIMITED do?

toggle

COUNTRYWIDE GROUNDS MAINTENANCE LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does COUNTRYWIDE GROUNDS MAINTENANCE LIMITED have?

toggle

COUNTRYWIDE GROUNDS MAINTENANCE LIMITED had 2 employees in 2021.

What is the latest filing for COUNTRYWIDE GROUNDS MAINTENANCE LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Malia Ann Gelfo as a director on 2026-03-24.